Company NameBanner Van And Car Hire Limited
DirectorJeremiah O'Neill
Company StatusDissolved
Company Number02144622
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJeremiah O'Neill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address9 Heycrofts View
Edenfield Ramsbottom
Bury
Lancashire
BL0 0HG
Secretary NameShirley Jackson
NationalityBritish
StatusCurrent
Appointed11 February 1997(9 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address204 Windsor Road
Denton
Manchester
M34 2HJ
Director NameThomas Hehir
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 1997)
RoleEngineer
Correspondence Address12 Canterbury Drive
Prestwich
Manchester
Lancashire
M25 0HY
Secretary NameJeremiah O'Neill
NationalityBritish
StatusResigned
Appointed22 November 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address9 Heycrofts View
Edenfield Ramsbottom
Bury
Lancashire
BL0 0HG

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£48,798
Current Liabilities£34,087

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2004Dissolved (1 page)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house, grammar school street, bradford BD1 4NS (1 page)
24 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Statement of affairs (5 pages)
30 November 2002Registered office changed on 30/11/02 from: 139 ashton old road ardwick manchester M12 6LE (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 January 2002Return made up to 22/11/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 January 2001Return made up to 22/11/00; full list of members (6 pages)
18 February 2000Return made up to 22/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 February 1999Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 December 1997Return made up to 22/11/97; full list of members (6 pages)
1 October 1997Particulars of mortgage/charge (4 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 22/11/96; no change of members (4 pages)
21 February 1997Director resigned (1 page)
18 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 December 1995Return made up to 22/11/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)